MULTIPLE SCLEROSIS SOCIETY OF CANADA
SOCIÉTÉ CANADIENNE DE LA SCLÉROSE EN PLAQUES

Address: 250 Dundas Street West, Suite 500, Toronto, ON M5T 2Z5

MULTIPLE SCLEROSIS SOCIETY OF CANADA (Corporation# 524042) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 6, 1948.

Corporation Overview

Corporation ID 524042
Business Number 107746174
Corporation Name MULTIPLE SCLEROSIS SOCIETY OF CANADA
SOCIÉTÉ CANADIENNE DE LA SCLÉROSE EN PLAQUES
Registered Office Address 250 Dundas Street West
Suite 500
Toronto
ON M5T 2Z5
Incorporation Date 1948-08-06
Corporation Status Active / Actif
Number of Directors 29 - 29

Directors

Director Name Director Address
Tracey Wahba 250 DUNDAS STREET WEST, SUITE 500, TORONTO ON M5T 2Z5, Canada
Joe Healey 250 Dundas Street West, Suite 500, Toronto ON M5T 2Z5, Canada
Brian Kusisto 500-250 Dundas St. W, Toronto ON M5T 2Z5, Canada
Jean-Sylvain Ouellette 114 Jules Verne, St-Jean-sur-Richelieu QC J2W 0K1, Canada
Marilyn Emery 414 Palmerston Blvd, Toronto ON M6G 2N8, Canada
Lynda Archambault 22 des Chutes, Coteau-du-Lac QC J0P 1B0, Canada
Kim Wilson 250 DUNDAS STREET WEST, SUITE 500, TORONTO ON M5T 2Z5, Canada
JOHN FOLKA 2170 HILLSIDE AVE, COQUITLAM BC V3K 1L2, Canada
Guy Langevin Langevin 500-250 Dundas St W, Toronto ON M5T 2Z5, Canada
Shashi Malik 500-250 Dundas St W, Toronto ON M5T 2Z5, Canada
Kent Kirkpatrick 500-250 Dundas St W, Toronto ON M5T 2Z5, Canada
Rheanna Robinson 500-250 Dundas St W, Toronto ON M5T 2Z5, Canada
Michael Giuffre 4203 14A St. SW, Calgary AB T2T 3Y3, Canada
John Clifford 250 Dundas Street West, Suite 500, Toronto ON M5T 2Z5, Canada
Susan Senecal 300-171 West Esplanade, North Vancouver BC V7M 3K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1948-08-06 2013-07-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1948-08-05 1948-08-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-25 current 250 Dundas Street West, Suite 500, Toronto, ON M5T 2Z5
Address 2013-07-01 2014-08-25 175 Bloor St. East, 7th Floor, North Tower, Toronto, ON M4W 3R8
Address 2007-08-16 2013-07-01 175 Bloor St. East, 7th Floor, North Tower, Toronto, ON M4W 3R8
Address 2007-03-31 2007-08-16 175 Bloor St. E., 7th Floor, North Tower, Toronto, ON M4W 3R8
Address 2005-03-31 2007-03-31 175 Bloor St. E., Suite 700, Toronto, ON M4W 3R8
Address 1948-08-06 2005-03-31 250 Bloor St. E., Suite 1000, Toronto, ON M4W 3P9
Name 2013-07-01 current SOCIÉTÉ CANADIENNE DE LA SCLÉROSE EN PLAQUES
Name 1948-08-06 current MULTIPLE SCLEROSIS SOCIETY OF CANADA
Status 2013-07-01 current Active / Actif
Status 1948-08-06 2013-07-01 Active / Actif

Activities

Date Activity Details
2017-06-15 Amendment / Modification Directors Limits Changed.
Section: 201
2013-07-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-01-15 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1948-08-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-20 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-15 Soliciting
Ayant recours Г  la sollicitation
2018 2018-06-09 Soliciting
Ayant recours Г  la sollicitation
2017 2017-06-09 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 250 Dundas Street West
City TORONTO
Province ON
Postal Code M5T 2Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Mental Health Association 250 Dundas Street West, Suite 500, Toronto, ON M5T 2Z5 1926-12-01
Les Investissements Mel-tam Ltee 250 Dundas Street West, Suite 700, Toronto, ON M5T 2X5 1979-03-07
Errol Toombs Sales Ltd. 250 Dundas Street West, Suite 401, Toronto, ON M5T 2Z5 1994-10-01
3872386 Canada Inc. 250 Dundas Street West, Suite 401, Toronto, ON M5T 2Z5 2001-03-08
4052943 Canada Inc. 250 Dundas Street West, Suite 401, Toronto, ON M5T 2Z5 2002-04-22
4058135 Canada Inc. 250 Dundas Street West, 401, Toronto, ON M5T 2Z5 2002-04-29
Hg&hc Holdings Inc. 250 Dundas Street West, Suite 700, Toronto, ON M5T 2Z5 2003-01-27
Executive Tans Canada Corp. 250 Dundas Street West, Suite 700, Toronto, ON M5T 2Z5 2004-06-17
Executive Tans Salons of Canada Corp. 250 Dundas Street West, Suite 700, Toronto, ON M5T 2Z5 2004-08-11
Peel Regional Cricket Association Inc. 250 Dundas Street West, Mississauga, ON L5B 1J2 2018-06-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
African Canadian Community Services 250 Dundas St West, Suite 402, Toronto, ON M5T 2Z5 2016-11-28
Toronto Region Immigrant Employment Council (triec) 603-250 Dundas Street West, Toronto, ON M5T 2Z5 2008-10-30
Hi Fi Associates Canada Inc. 380 Spadina Ave., Toronto, ON M5T 2Z5 2005-05-19
Everest Nail Salon Inc. 250 Dundas West, Unit - 4, Toronto, ON M5T 2Z5 2005-03-25
Errol Toombs Enterprises Ltd. 250 Dundas Street West, Suite 401, Toronto, ON M5T 2Z5 1987-03-25

Corporation Directors

Name Address
Tracey Wahba 250 DUNDAS STREET WEST, SUITE 500, TORONTO ON M5T 2Z5, Canada
Joe Healey 250 Dundas Street West, Suite 500, Toronto ON M5T 2Z5, Canada
Brian Kusisto 500-250 Dundas St. W, Toronto ON M5T 2Z5, Canada
Jean-Sylvain Ouellette 114 Jules Verne, St-Jean-sur-Richelieu QC J2W 0K1, Canada
Marilyn Emery 414 Palmerston Blvd, Toronto ON M6G 2N8, Canada
Lynda Archambault 22 des Chutes, Coteau-du-Lac QC J0P 1B0, Canada
Kim Wilson 250 DUNDAS STREET WEST, SUITE 500, TORONTO ON M5T 2Z5, Canada
JOHN FOLKA 2170 HILLSIDE AVE, COQUITLAM BC V3K 1L2, Canada
Guy Langevin Langevin 500-250 Dundas St W, Toronto ON M5T 2Z5, Canada
Shashi Malik 500-250 Dundas St W, Toronto ON M5T 2Z5, Canada
Kent Kirkpatrick 500-250 Dundas St W, Toronto ON M5T 2Z5, Canada
Rheanna Robinson 500-250 Dundas St W, Toronto ON M5T 2Z5, Canada
Michael Giuffre 4203 14A St. SW, Calgary AB T2T 3Y3, Canada
John Clifford 250 Dundas Street West, Suite 500, Toronto ON M5T 2Z5, Canada
Susan Senecal 300-171 West Esplanade, North Vancouver BC V7M 3K9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5T 2Z5

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne De La SclÉrose En Plaques - Asp 75 Autumn Place, St-catherine, ON L2P 3W7 1998-03-17
SociÉtÉ D'habitation De La SclÉrose En Plaques Inc. 550 Rue Sherbrooke Ouest, Tour Est, Bureau 1010, MontrÉal, QC H3A 1B9 1983-11-16
Tuberous Sclerosis Canada SclÉrose TubÉreuse 14 Basswood Drive, Barrie, ON L4N 9P1 1996-07-15
National Multiple Sclerosis Housing Society 4151 Regent Street, Suite 110, Richmond, BC V7A 4S9 1990-10-10
Amyotrophic Lateral Sclerosis Society of Canada 393 University Avenue, Suite 1701, Toronto, ON M5G 1E6 1977-01-14
Canada Multiple Sclerosis Research Foundation 236, 6030 - 88 Street, Edmonton, AB T6E 6G4 2014-11-04
The Beyond Multiple Sclerosis Association of Canada 1224 Orleans Boulevard, Gloucester, ON K1C 2W2 1998-08-19
Canadian Society of Atherosclerosis, Thrombosis and Vascular Biology Lady Davis Institute, Mcgill University, 3755 CГґte Ste Catherine, MontrГ©al, QC H3T 1E2 1984-06-26
"the Miles for Millions Multiple Sclerosis Foundation Inc." 2349 Grand Ravine Drive, Oakville, ON L6H 6A8 1997-12-16
Cfd Society of Canada 161 Louis Pasteur Mcg Cby A331, Ottawa, ON K1N 6N5 1992-08-17

Improve Information

Please comment or provide details below to improve the information on MULTIPLE SCLEROSIS SOCIETY OF CANADA.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.